Advanced company searchLink opens in new window

GLOBALVISION SOFTWARE LIMITED

Company number 04128493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2018 CS01 Confirmation statement made on 15 December 2017 with updates
23 Mar 2018 PSC01 Notification of Roger Peter Brenninkmeyer as a person with significant control on 30 June 2016
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 AA Micro company accounts made up to 31 December 2016
22 Nov 2017 CS01 Confirmation statement made on 15 December 2016 with updates
22 Nov 2017 RT01 Administrative restoration application
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 TM01 Termination of appointment of Steven Potter as a director on 5 December 2016
26 Oct 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH03 Secretary's details changed for Roger Peter Brenninkmeyer on 1 January 2015
15 Dec 2015 CH01 Director's details changed for Roger Brenninkmeyer on 1 January 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 TM02 Termination of appointment of H S (Nominees) Limited as a secretary on 31 March 2015
22 Apr 2015 AD01 Registered office address changed from , 21 Bedford Square, London, WC1B 3HH to 90 Long Acre London WC2E 9RZ on 22 April 2015
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 CERTNM Company name changed hotelmap LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders